Advanced company searchLink opens in new window

BTFS LIMITED

Company number 04547755

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
02 Aug 2023 AA Micro company accounts made up to 31 March 2023
27 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
13 Sep 2022 AA Micro company accounts made up to 31 March 2022
28 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
26 Apr 2021 AA Micro company accounts made up to 31 March 2021
02 Oct 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
28 Apr 2020 AA Micro company accounts made up to 31 March 2020
30 Sep 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
28 Jul 2019 AA Micro company accounts made up to 31 March 2019
14 Jan 2019 AA Micro company accounts made up to 31 March 2018
01 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
03 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
14 Sep 2017 AA Micro company accounts made up to 31 March 2017
13 Feb 2017 TM02 Termination of appointment of Marjorie Tyson as a secretary on 13 February 2017
27 Sep 2016 CS01 Confirmation statement made on 27 September 2016 with updates
26 Sep 2016 AA Micro company accounts made up to 31 March 2016
28 Sep 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
24 Sep 2015 AA Micro company accounts made up to 31 March 2015
02 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
20 Aug 2014 AA Micro company accounts made up to 31 March 2014
22 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-05
  • GBP 1
05 Oct 2013 CH01 Director's details changed for Mr Barrie Anderson Tyson on 8 July 2013
01 Aug 2013 AD01 Registered office address changed from 36 Oxhawth Crescent Bromley BR2 8BL England on 1 August 2013